This company is commonly known as Berkeley Seventy Limited. The company was founded 22 years ago and was given the registration number 04263812. The firm's registered office is in COBHAM. You can find them at Berkeley House, 19 Portsmouth Road, Cobham, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BERKELEY SEVENTY LIMITED |
---|---|---|
Company Number | : | 04263812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 26 June 2020 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 13 April 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 16 December 2011 | Active |
2 The Old Apple Yard, Wokingham, RG41 5RT | Secretary | 04 October 2002 | Active |
2 The Old Apple Yard, Wokingham, RG41 5RT | Secretary | 09 August 2001 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 04 May 2018 | Active |
Troy House, Holloway Hill, Godalming, GU7 1QS | Secretary | 30 July 2008 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 03 March 2014 | Active |
Highcroft, 9 Highfield Avenue, Aldershot, GU11 3BY | Secretary | 12 December 2001 | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Secretary | 13 April 2006 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 08 August 2016 | Active |
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN | Secretary | 15 February 2008 | Active |
49 Pine Gardens, Surbiton, KT5 8LJ | Secretary | 02 August 2001 | Active |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 30 January 2009 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 01 February 2004 | Active |
6 St Marys Close, Fetcham, Leatherhead, KT22 9HE | Director | 03 February 2003 | Active |
22 Watery Lane, London, SW20 9AD | Director | 09 August 2001 | Active |
Ashlans 4 Linden Drive, Caterham, CR3 5AS | Director | 12 December 2001 | Active |
2 The Old Apple Yard, Wokingham, RG41 5RT | Director | 04 October 2002 | Active |
2 The Old Apple Yard, Wokingham, RG41 5RT | Director | 09 August 2001 | Active |
Highcroft, 9 Highfield Avenue, Aldershot, GU11 3BY | Director | 12 December 2001 | Active |
95 Charington Way, Broadbridge Heath, Horsham, RH12 3TL | Director | 16 October 2002 | Active |
2 Vardens Road, London, SW11 1RH | Director | 09 August 2001 | Active |
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP | Director | 02 August 2001 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 21 December 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 16 December 2011 | Active |
137 Old Winton Road, Andover, SP10 2DR | Director | 09 August 2001 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 02 August 2001 | Active |
44, Clarence Road, Teddington, United Kingdom, TW11 0BW | Director | 03 August 2010 | Active |
13, Searle Road, Farnham, GU9 8LJ | Director | 31 July 2007 | Active |
35 Beech Close, Watlington, OX49 5LL | Director | 02 December 2002 | Active |
Berkeley Residential Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Termination secretary company with name termination date. | Download |
2018-05-11 | Officers | Appoint person secretary company with name date. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-12 | Officers | Appoint person secretary company with name date. | Download |
2016-08-11 | Officers | Termination secretary company with name termination date. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.